Company NameDerigo Limited
Company StatusDissolved
Company NumberSC273377
CategoryPrivate Limited Company
Incorporation Date15 September 2004(19 years, 7 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Renee Mackay
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2004(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address21-1 Mid Steil
Edinburgh
EH10 5XB
Scotland
Secretary NameMr Richard Jeffrey Lambert
NationalityBritish
StatusClosed
Appointed15 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21-1 Mid Steil
Edinburgh
EH10 5XB
Scotland
Director NameMr Richard Jeffrey Lambert
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2005(1 year after company formation)
Appointment Duration14 years, 12 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21-1 Mid Steil
Edinburgh
EH10 5XB
Scotland

Contact

Telephone0131 4463720
Telephone regionEdinburgh

Location

Registered Address113 St. Johns Road
Edinburgh
EH12 7SB
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Renee Mackay
50.00%
Ordinary
5 at £1Richard Jeffrey Lambert
50.00%
Ordinary

Financials

Year2014
Net Worth£861
Cash£20,114
Current Liabilities£23,808

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Filing History

16 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 November 2017Amended total exemption full accounts made up to 31 March 2016 (10 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
12 January 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2016Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 10
(5 pages)
20 May 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 10
(5 pages)
4 February 2014Registered office address changed from 84 St. Johns Road Edinburgh EH12 8AT Scotland on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 84 St. Johns Road Edinburgh EH12 8AT Scotland on 4 February 2014 (1 page)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 10
(5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
30 June 2010Registered office address changed from 21/1 Mid Steil Edinburgh EH10 5XB United Kingdom on 30 June 2010 (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 September 2009Return made up to 15/09/09; full list of members (4 pages)
15 September 2009Location of debenture register (1 page)
15 September 2009Registered office changed on 15/09/2009 from 21/1 mid steil glenlockhart edinburgh EH10 5XB (1 page)
15 September 2009Location of register of members (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 October 2008Return made up to 15/09/08; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 October 2007Return made up to 15/09/07; no change of members (7 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 October 2006Return made up to 15/09/06; full list of members (7 pages)
2 November 2005New director appointed (2 pages)
22 September 2005Return made up to 15/09/05; full list of members (6 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 October 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
9 October 2004Registered office changed on 09/10/04 from: 21-1 mid steil glenlockhurst edinburgh EH10 5XB (1 page)
15 September 2004Incorporation (12 pages)